Company NameS.I. Pension Trustees Limited
Company StatusActive
Company Number00375770
CategoryPrivate Limited Company
Incorporation Date27 August 1942(81 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Paddison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(64 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Mark Kelleher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(69 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Anthony Nicholas Godden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(71 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Fraser Rae
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(72 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(72 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Benjamin James MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(74 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameSara Helen Leacroft
StatusCurrent
Appointed25 March 2020(77 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr David Birtwistle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(78 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr David Martin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(78 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Joshua Richard Goodwin Harvey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(80 years, 8 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Peter Michael Collins
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(50 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address30 Brizen Lane
Leckhampton
Cheltenham
Gloucestershire
GL53 0NG
Wales
Director NameSir Francis Roger Hurn
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(50 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonesdale Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Secretary NameMr John Michael Young
NationalityBritish
StatusResigned
Appointed04 December 1992(50 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hayfield Close
Bushey
Hertfordshire
WD23 3SX
Director NameMrs Patricia Dorothy Hirst
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(50 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2004)
RoleCo-ordinator
Correspondence Address19 Wraightsfield Avenue
Dymchurch
Kent
TN29 0JY
Director NameMr Norman Victor Barber
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(52 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands 17 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH
Director NameKeith Oliver Butler Wheelhouse
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1996(54 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressThe Orchard
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NA
Secretary NameMr Steven Howard Warren
NationalityBritish
StatusResigned
Appointed23 May 1997(54 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchwood
Cold Ash Hill, Cold Ash
Thatcham
Berkshire
RG18 9PT
Director NameChristopher Stephen Farrar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(55 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressThe Lodge Loxwood Hall
Loxwood
Billingshurst
West Sussex
RH14 0QP
Director NameJohn Peter Banks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(56 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2006)
RoleToolmaker
Correspondence Address13 Cowdrey Close
Willesborough
Ashford
Kent
TN24 0UB
Director NameStephen Kay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(57 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence Address25 Broadoak Way
Cheltenham
Gloucestershire
GL51 5LG
Wales
Director NameMr John Ferrie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(57 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressStag Wood
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameMr Andrew John Campbell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(60 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 May 2007)
RolePrincipal Support Engineer
Correspondence AddressThe White Mill
181 Verulam Road
St Albans
Herts
AL3 4DR
Secretary NameMr Michael Donald Abrams
NationalityBritish
StatusResigned
Appointed03 October 2002(60 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor 54 Hagley Road
Edgbaston
Birmingham
B16 8PE
Director NameAndrew Nicholas Hopcraft
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(61 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2007)
RoleProject Manager
Correspondence Address28 Croft Gardens
Cheltenham
Gloucestershire
GL53 8LG
Wales
Director NameGraham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(62 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameStephen John Aubrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(62 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2007)
RoleChartered Surveyor
Correspondence Address113 Heythorp Street
London
SW18 5BT
Director NamePenelope Jayne Boyko
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(62 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 July 2021)
RoleHR Director
Correspondence AddressFirst Floor, Building 7
Croxley Business Park, Hatters Lane
Watford
WD18 8PA
Director NameMartin Clive Jamieson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(63 years after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address1500 Eureka Park
1500 Eureka Park Lower Pemberton
Ashford
Kent
TN25 4BF
Director NameMr Alan David Dunsmore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(63 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Northway
London
NW11 6PB
Director NameMartin William Bath
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(63 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 2007)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGl20
Director NamePhilip Howard Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(64 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2021)
RoleDir Of Technology
Correspondence Address13th Floor 54 Hagley Road
Edgbaston
Birmingham
B16 8PE
Director NameMr Roland Henry Clyne Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(66 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2013)
RoleManaging Director
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Director NameMr Christopher James Eaton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(67 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarley Cottage
Marley Lane, Kingston
Canterbury
Kent
CT4 6JH
Director NameMr David Robert Hill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(68 years after company formation)
Appointment Duration4 years, 12 months (resigned 18 August 2015)
RoleVp Strategic Business
Country of ResidenceUnited Kingdom
Correspondence Address31 Nash Road
Trafford Park
Manchester
M17 1SS
Secretary NameShaun Patrick Kilcoyne
StatusResigned
Appointed10 October 2018(76 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2020)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB

Contact

Websitesmiths-group.com/
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Smiths Group PLC
100.00%
Ordinary
1 at £1Smiths Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

3 April 1970Delivered on: 13 April 1970
Satisfied on: 12 October 2005
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Legal charge
Secured details: Uip 120,000.
Particulars: F/H property 1/2, castle lane, london, S.W. 1.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
2 April 2020Appointment of Sara Helen Leacroft as a secretary on 25 March 2020 (2 pages)
2 April 2020Termination of appointment of Shaun Patrick Kilcoyne as a secretary on 24 March 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
11 October 2018Appointment of Shaun Patrick Kilcoyne as a secretary on 10 October 2018 (2 pages)
6 August 2018Termination of appointment of Michael Donald Abrams as a secretary on 1 August 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
5 January 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
24 August 2017Director's details changed for Mr Fraser Rae on 23 October 2015 (2 pages)
24 August 2017Director's details changed for Mr Fraser Rae on 23 October 2015 (2 pages)
1 August 2017Termination of appointment of Robin John Taunt as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Robin John Taunt as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Benjamin James Macdonald as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Benjamin James Macdonald as a director on 1 August 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
26 July 2016Director's details changed for Mr Anthony Nicholas Godden on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Fraser Rae on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Fraser Rae on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Anthony Nicholas Godden on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Director's details changed for Penelope Jayne Boyko on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Director's details changed for Penelope Jayne Boyko on 25 July 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 250,000
(12 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 250,000
(12 pages)
18 August 2015Termination of appointment of David Robert Hill as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of David Robert Hill as a director on 18 August 2015 (1 page)
12 August 2015Appointment of Mr Donald Andrew Robertson Broad as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Donald Andrew Robertson Broad as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Donald Andrew Robertson Broad as a director on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of Norman William John Roberts as a director on 30 June 2015 (1 page)
11 August 2015Termination of appointment of Norman William John Roberts as a director on 30 June 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
29 January 2015Appointment of Mr Fraser Rae as a director on 16 January 2015 (2 pages)
29 January 2015Appointment of Mr Fraser Rae as a director on 16 January 2015 (2 pages)
29 January 2015Termination of appointment of Sheena Mccoll as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Sheena Mccoll as a director on 31 December 2014 (1 page)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250,000
(13 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250,000
(13 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250,000
(13 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
10 January 2014Appointment of Mr Anthony Nicholas Godden as a director (2 pages)
10 January 2014Appointment of Mr Anthony Nicholas Godden as a director (2 pages)
9 January 2014Termination of appointment of Thomas Ross as a director (1 page)
9 January 2014Termination of appointment of Thomas Ross as a director (1 page)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,000
(13 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,000
(13 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,000
(13 pages)
5 June 2013Appointment of Ms Sheena Mccoll as a director (2 pages)
5 June 2013Termination of appointment of Roland Carter as a director (1 page)
5 June 2013Appointment of Ms Sheena Mccoll as a director (2 pages)
5 June 2013Termination of appointment of Roland Carter as a director (1 page)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (13 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (13 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (13 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
17 July 2012Termination of appointment of Ian Vallance as a director (1 page)
17 July 2012Appointment of Mr Alain Mcinnes as a director (2 pages)
17 July 2012Appointment of Mr Alain Mcinnes as a director (2 pages)
17 July 2012Termination of appointment of Ian Vallance as a director (1 page)
29 February 2012Appointment of Mr Mark Kelleher as a director (2 pages)
29 February 2012Appointment of Mr Mark Kelleher as a director (2 pages)
28 February 2012Termination of appointment of Antony John Woods as a director (1 page)
28 February 2012Termination of appointment of Antony John Woods as a director (1 page)
1 February 2012Full accounts made up to 31 July 2011 (8 pages)
1 February 2012Full accounts made up to 31 July 2011 (8 pages)
13 December 2011Director's details changed for Mr Norman William John Roberts on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Philip Howard Collins on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Norman William John Roberts on 12 December 2011 (2 pages)
13 December 2011Secretary's details changed for Mr Michael Donald Abrams on 12 December 2011 (2 pages)
13 December 2011Secretary's details changed for Mr Michael Donald Abrams on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Philip Howard Collins on 12 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (13 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (13 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (13 pages)
20 July 2011Appointment of Mr Norman William John Roberts as a director (2 pages)
20 July 2011Appointment of Mr Norman William John Roberts as a director (2 pages)
19 July 2011Termination of appointment of Jean Valentine as a director (1 page)
19 July 2011Termination of appointment of Jean Valentine as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (13 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (13 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (13 pages)
12 November 2010Appointment of Mr David Hill as a director (2 pages)
12 November 2010Appointment of Mr David Hill as a director (2 pages)
11 November 2010Appointment of Mr Ian Vallance as a director (2 pages)
11 November 2010Termination of appointment of Christopher James Eaton as a director (1 page)
11 November 2010Termination of appointment of Christopher James Eaton as a director (1 page)
11 November 2010Appointment of Mr Christopher James Eaton as a director (2 pages)
11 November 2010Termination of appointment of Martin Jamieson as a director (1 page)
11 November 2010Appointment of Mr Christopher James Eaton as a director (2 pages)
11 November 2010Appointment of Mr Antony John Woods as a director (2 pages)
11 November 2010Termination of appointment of Martin Jamieson as a director (1 page)
11 November 2010Appointment of Mr Antony John Woods as a director (2 pages)
11 November 2010Appointment of Mr Ian Vallance as a director (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
3 February 2010Termination of appointment of Alan Dunsmore as a director (1 page)
3 February 2010Termination of appointment of Alan Dunsmore as a director (1 page)
26 January 2010Director's details changed for Martin Clive Jamieson on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Martin Clive Jamieson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Roland Henry Clyne Carter on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr Michael Donald Abrams on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mr Roland Henry Clyne Carter on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Penelope Jayne Boyko on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Jean Margaret Valentine on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Jean Margaret Valentine on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Philip Howard Collins on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Philip Howard Collins on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr Michael Donald Abrams on 25 January 2010 (1 page)
25 January 2010Director's details changed for Penelope Jayne Boyko on 25 January 2010 (2 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
21 December 2009Termination of appointment of Stephen Webster as a director (1 page)
21 December 2009Termination of appointment of Stephen Webster as a director (1 page)
23 July 2009Director appointed dr robin john taunt (2 pages)
23 July 2009Director appointed dr robin john taunt (2 pages)
24 March 2009Full accounts made up to 31 July 2008 (9 pages)
24 March 2009Full accounts made up to 31 July 2008 (9 pages)
12 February 2009Director appointed roland henry clyne carter (3 pages)
12 February 2009Director appointed roland henry clyne carter (3 pages)
10 February 2009Appointment terminated director ian robinson (1 page)
10 February 2009Appointment terminated director ian robinson (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Return made up to 04/12/08; full list of members (6 pages)
22 January 2009Return made up to 04/12/08; full list of members (6 pages)
20 January 2009Appointment terminated director christine scholes (1 page)
20 January 2009Appointment terminated director christine scholes (1 page)
14 April 2008Full accounts made up to 31 July 2007 (10 pages)
14 April 2008Full accounts made up to 31 July 2007 (10 pages)
14 December 2007Return made up to 04/12/07; full list of members (4 pages)
14 December 2007Return made up to 04/12/07; full list of members (4 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
4 June 2007Full accounts made up to 5 August 2006 (8 pages)
4 June 2007Full accounts made up to 5 August 2006 (8 pages)
4 June 2007Full accounts made up to 5 August 2006 (8 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
8 February 2007Return made up to 04/12/06; full list of members (4 pages)
8 February 2007Return made up to 04/12/06; full list of members (4 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
18 May 2006Full accounts made up to 31 July 2005 (7 pages)
18 May 2006Full accounts made up to 31 July 2005 (7 pages)
31 January 2006Return made up to 04/12/05; full list of members (9 pages)
31 January 2006Return made up to 04/12/05; full list of members (9 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
3 June 2005Full accounts made up to 31 July 2004 (6 pages)
3 June 2005Full accounts made up to 31 July 2004 (6 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
11 February 2005Return made up to 04/12/04; full list of members (9 pages)
11 February 2005Return made up to 04/12/04; full list of members (9 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 May 2004Full accounts made up to 31 July 2003 (6 pages)
18 May 2004Full accounts made up to 31 July 2003 (6 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
19 December 2003Return made up to 04/12/03; full list of members (10 pages)
19 December 2003Return made up to 04/12/03; full list of members (10 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
28 May 2003Full accounts made up to 31 July 2002 (6 pages)
28 May 2003Full accounts made up to 31 July 2002 (6 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
29 January 2003Return made up to 04/12/02; full list of members (9 pages)
29 January 2003Return made up to 04/12/02; full list of members (9 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (6 pages)
10 May 2002Secretary's particulars changed (1 page)
10 May 2002Secretary's particulars changed (1 page)
20 December 2001Return made up to 04/12/01; full list of members (10 pages)
20 December 2001Return made up to 04/12/01; full list of members (10 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
24 January 2001Return made up to 04/12/00; full list of members (10 pages)
24 January 2001Return made up to 04/12/00; full list of members (10 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
29 December 2000Full accounts made up to 31 July 2000 (6 pages)
29 December 2000Full accounts made up to 31 July 2000 (6 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
8 February 2000Full accounts made up to 31 July 1999 (6 pages)
8 February 2000Full accounts made up to 31 July 1999 (6 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
16 December 1999Return made up to 04/12/99; full list of members (16 pages)
16 December 1999Return made up to 04/12/99; full list of members (16 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 January 1999Articles of association (4 pages)
28 January 1999Articles of association (4 pages)
29 December 1998Return made up to 04/12/98; full list of members (13 pages)
29 December 1998Return made up to 04/12/98; full list of members (13 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
14 September 1998New director appointed (1 page)
14 September 1998New director appointed (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
31 May 1998Full accounts made up to 2 August 1997 (6 pages)
31 May 1998Full accounts made up to 2 August 1997 (6 pages)
31 May 1998Full accounts made up to 2 August 1997 (6 pages)
22 January 1998Return made up to 04/12/97; full list of members (13 pages)
22 January 1998Return made up to 04/12/97; full list of members (13 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
5 June 1997New secretary appointed (1 page)
5 June 1997New secretary appointed (1 page)
31 May 1997Secretary resigned;director resigned (1 page)
31 May 1997Secretary resigned;director resigned (1 page)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
2 January 1997Return made up to 04/12/96; full list of members (15 pages)
2 January 1997Return made up to 04/12/96; full list of members (15 pages)
13 December 1996Director's particulars changed (2 pages)
13 December 1996Director's particulars changed (2 pages)
13 September 1996Director's particulars changed (2 pages)
13 September 1996Director's particulars changed (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996New director appointed (1 page)
29 February 1996Director resigned;new director appointed (3 pages)
29 February 1996Director resigned;new director appointed (3 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
2 January 1996Return made up to 04/12/95; full list of members (12 pages)
2 January 1996Return made up to 04/12/95; full list of members (12 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (6 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (6 pages)
7 July 1995Director's particulars changed (6 pages)
7 July 1995Director's particulars changed (6 pages)
7 July 1995Director's particulars changed (6 pages)
7 July 1995Director's particulars changed (6 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)
26 July 1955Company name changed\certificate issued on 26/07/55 (2 pages)
26 July 1955Company name changed\certificate issued on 26/07/55 (2 pages)
27 August 1942Certificate of incorporation (1 page)
27 August 1942Certificate of incorporation (1 page)